Search icon

KEVIN COOK HOME SERVICE CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: KEVIN COOK HOME SERVICE CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN COOK HOME SERVICE CENTRE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: L13000097458
FEI/EIN Number 46-3147876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12725 Lemon Pepper Drive, Riverview, FL, 33578, US
Mail Address: 12725 Lemon Pepper Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Kevin R Managing Member 12725 Lemon Pepper Drive, Riverview, FL, 33578
COOK KEVIN R Agent 18538A US 301 S, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 12725 Lemon Pepper Drive, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-13 12725 Lemon Pepper Drive, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 18538A US 301 S, Wimauma, FL 33598 -
REINSTATEMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 COOK, KEVIN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State